Search icon

RES-CARE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: RES-CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Mar 1983 (42 years ago)
Branch of: RES-CARE, INC., KENTUCKY (Company Number 0044038)
Document Number: 855956
FEI/EIN Number 610875371

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 805 N. Whittington Parkway, Suite 400, Louisville, KY, 40222, US
Mail Address: 805 N. Whittington Parkway, Suite 400, Louisville, KY, 40222, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Reed Steven S Secretary 805 N. Whittington Parkway, Louisville, KY, 40222
Rousseau Jon Director 805 N. Whittington Parkway, Louisville, KY, 40222
Mattingly, Jr. James F Treasurer 805 N. Whittington Parkway, Louisville, KY, 40222
Brown Allison L Chie 805 N. Whittington Parkway, Louisville, KY, 40222
Givens Rachael K Chie 805 N. Whittington Parkway, Louisville, KY, 40222
Sender Susan S Chie 805 N. Whittington Parkway, Louisville, KY, 40222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006734 BRIGHTSPRING ACTIVE 2019-01-14 2030-12-31 - 805 N WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222
G19000006733 BRIGHTSPRING HEALTH SERVICES ACTIVE 2019-01-14 2030-12-31 - 805 N WHITTINGTON PARKWAY, SUITE 400, LOUISVILLE, KY, 40222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222 -
CHANGE OF MAILING ADDRESS 2019-02-19 805 N. Whittington Parkway, Suite 400, Louisville, KY 40222 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-01-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312153984 0418800 2009-02-20 3050 NW 183RD ST, OPA LOCKA, FL, 33056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-20
Emphasis N: SSTARG08, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2009-04-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Current Penalty 956.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 B02
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Current Penalty 1275.0
Initial Penalty 1700.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2009-03-12
Abatement Due Date 2009-03-31
Current Penalty 1275.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2009-03-12
Abatement Due Date 2009-03-17
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 3
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State